Search icon

REAL LINK ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: REAL LINK ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL LINK ENTERPRISES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Aug 2014 (11 years ago)
Document Number: L12000093853
FEI/EIN Number 383880733

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1191 E NEWPORT CENTER DR #103, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1191 E NEWPORT CENTER DR #103, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARINA CARNEIRO DE ALBUQUERQUE Manager 1191 E NEWPORT CENTER DR #103, DEERFIELD BEACH, FL, 33442
CSG - CAPITAL SERVICES GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-07 1191 E NEWPORT CENTER DR #103, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2024-11-07 1191 E NEWPORT CENTER DR #103, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2024-11-07 CSG - CAPITAL SERVICES GROUP, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-11-07 1191 E NEWPORT CENTER DR #103, DEERFIELD BEACH, FL 33442 -
LC AMENDMENT 2014-08-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-07
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State